Entity Name: | AL-ROB CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL-ROB CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1996 (29 years ago) |
Document Number: | S36045 |
FEI/EIN Number |
593053606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5006 N. GRADY AVE, TAMPA, FL, 33614 |
Mail Address: | 5006 N GRADY, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buttery Samantha | Manager | 126 Clarence Powers Road, Rockholds, KY, 40759 |
Buttery Brenda | Agent | 5006 North Grady, Tampa, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000026640 | FANTASYLAND II | EXPIRED | 2011-03-14 | 2016-12-31 | - | 5006 N GRADY AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-12 | 5006 N. GRADY AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Buttery, Brenda | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 5006 North Grady, Tampa, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-03 | 5006 N. GRADY AVE, TAMPA, FL 33614 | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000372482 | TERMINATED | 1000000960591 | HILLSBOROU | 2023-08-04 | 2043-08-09 | $ 4,410.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000339194 | TERMINATED | 1000000927979 | HILLSBOROU | 2022-07-07 | 2042-07-13 | $ 3,179.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State